Manchester
M3 4LT
Secretary Name | Mr Sandeep Singh Chadha |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beacon Road Ashburton Park Trafford Park Manchester Lancs M17 1AF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.nashpeters.com |
---|---|
Telephone | 0800 1696398 |
Telephone region | Freephone |
Registered Address | 4 Beacon Road Ashburton Park Trafford Park Manchester Lancs M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£63,650 |
Cash | £14,759 |
Current Liabilities | £644,758 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
18 November 2008 | Delivered on: 2 December 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 franklyn road abbey hey gorton manchester t/no GM946075 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
23 October 2008 | Delivered on: 29 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 palace road ashton under lyne t/no. GM854697 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 August 2008 | Delivered on: 29 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/No GM407259 fixed charge any other interest in the property,all rents receivable from any lease and the proceeds of any insurance see image for full details. Outstanding |
26 August 2008 | Delivered on: 29 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/No LA201420 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 August 2008 | Delivered on: 12 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 58 beech road, sale t/no GM392945 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
22 July 2008 | Delivered on: 26 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 mabel street newton heath manchester t/no GM63272; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
11 July 2008 | Delivered on: 22 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 5 brighton grove sale machester t/no GM26076 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
9 August 2017 | Delivered on: 12 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 4 beech walk middleton manchester title number MAN184216. Outstanding |
19 January 2015 | Delivered on: 21 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 68C longford place manchester and parking space title number GM572566. Outstanding |
29 June 2012 | Delivered on: 20 July 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 atherstone road crumpsall manchester t/no LA98626 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
11 June 2010 | Delivered on: 15 June 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 tennyson road swinton manchester t/no GM320088; any other interests in the property all rents and proceeds of any insurance. Outstanding |
25 March 2010 | Delivered on: 1 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 william street failsworth manchester t/no GM432105 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
25 March 2010 | Delivered on: 1 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 112 edge lane droylsden manchester t/no GM177473 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
7 July 2008 | Delivered on: 17 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 cannon street rochdale lancashire t/no GM830667 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
24 November 2009 | Delivered on: 9 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 thornfield street salford t/no GM187037 any other interests in the property all rents and proceeds of any insurance. Outstanding |
9 November 2009 | Delivered on: 12 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92 fields new rd chadderton oldham t/n GM912135, any other interests in the property all rents and proceeds of any insurance. Outstanding |
10 November 2009 | Delivered on: 12 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 chestnut avenue droylsden manchester t/n GM242289, any other interests in the property all rents and proceeds of any insurance. Outstanding |
5 November 2009 | Delivered on: 12 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 conisborough place whitefield manchester t/n GM298875,any other interests in the property all rents and proceeds of any insurance. Outstanding |
21 May 2009 | Delivered on: 27 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 cecil road blackley manchester t/n LA180186, by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
6 February 2009 | Delivered on: 18 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 382 manchester road, droylsden, t/no GM688757 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property. Outstanding |
13 February 2009 | Delivered on: 18 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 church street failsworth t/no's GM93040 and LA369870 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance. Outstanding |
2 February 2009 | Delivered on: 7 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 21 pembroke street, salford t/n la 46924 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
2 February 2009 | Delivered on: 7 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 151 sale road, manchester t/n GM899389 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
9 July 2008 | Delivered on: 17 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 14 church lane mossley t/no GM158497 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
8 November 2011 | Delivered on: 12 November 2011 Satisfied on: 19 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 burford grovesale manchester t/no GM160697 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
28 July 2011 | Delivered on: 6 August 2011 Satisfied on: 17 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 james street macclesfield t/no CH387680 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
14 September 2010 | Delivered on: 16 September 2010 Satisfied on: 17 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 matthew close, oldham, t/no: MAN58480 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
2 February 2009 | Delivered on: 7 February 2009 Satisfied on: 17 December 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 21 george street, mossley, ashton under lyne t/n gm 363470 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
---|---|
1 April 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
22 March 2018 | Satisfaction of charge 062767100028 in full (4 pages) |
12 August 2017 | Registration of charge 062767100028, created on 9 August 2017 (8 pages) |
12 August 2017 | Registration of charge 062767100028, created on 9 August 2017 (8 pages) |
26 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 January 2015 | Registration of charge 062767100027, created on 19 January 2015 (8 pages) |
21 January 2015 | Registration of charge 062767100027, created on 19 January 2015 (8 pages) |
29 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Secretary's details changed for Mr Sandeep Singh Chadha on 1 September 2012 (1 page) |
10 September 2012 | Secretary's details changed for Mr Sandeep Singh Chadha on 1 September 2012 (1 page) |
10 September 2012 | Secretary's details changed for Mr Sandeep Singh Chadha on 1 September 2012 (1 page) |
10 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
25 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
6 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
5 August 2009 | Director's change of particulars / naresh patel / 20/07/2009 (1 page) |
5 August 2009 | Director's change of particulars / naresh patel / 20/07/2009 (1 page) |
24 July 2009 | Return made up to 10/07/09; no change of members (7 pages) |
24 July 2009 | Return made up to 10/07/09; no change of members (7 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from wilbraham house 28/30 wilbraham road fallowfield, manchester greater manchester M14 7DW (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from wilbraham house 28/30 wilbraham road fallowfield, manchester greater manchester M14 7DW (1 page) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
14 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
14 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
11 March 2008 | Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 March 2008 | Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New secretary appointed (2 pages) |
12 June 2007 | Incorporation (20 pages) |
12 June 2007 | Incorporation (20 pages) |